Company NameYL Designs International Limited
Company StatusDissolved
Company Number03585888
CategoryPrivate Limited Company
Incorporation Date23 June 1998(25 years, 10 months ago)
Dissolution Date18 March 2003 (21 years, 1 month ago)
Previous NameChemstone Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAlan Dean Lewis
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed02 July 1998(1 week, 2 days after company formation)
Appointment Duration4 years, 8 months (closed 18 March 2003)
RoleFund Manager
Correspondence Address6 Telegraph Cottage
Warren Road
Kingston Upon Thames
Surrey
KT2 7HU
Director NameYantra Lewis
Date of BirthAugust 1970 (Born 53 years ago)
NationalityGerman
StatusClosed
Appointed02 July 1998(1 week, 2 days after company formation)
Appointment Duration4 years, 8 months (closed 18 March 2003)
RoleDesigner
Correspondence Address6 Telegraph Cottage
Warren Road
Kingston Upon Thames
Surrey
KT2 7HU
Secretary NameYantra Lewis
NationalityGerman
StatusClosed
Appointed02 July 1998(1 week, 2 days after company formation)
Appointment Duration4 years, 8 months (closed 18 March 2003)
RoleDesigner
Correspondence Address6 Telegraph Cottage
Warren Road
Kingston Upon Thames
Surrey
KT2 7HU
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed23 June 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed23 June 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address10 Old Bailey
London
EC4M 7NG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£5,140
Cash£9,275
Current Liabilities£4,660

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

18 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2002Application for striking-off (1 page)
13 July 2001Return made up to 23/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 2001Total exemption full accounts made up to 30 June 2000 (7 pages)
5 July 2001Total exemption full accounts made up to 30 June 1999 (7 pages)
28 July 2000Return made up to 23/06/00; full list of members (6 pages)
3 December 1999Registered office changed on 03/12/99 from: gouldens solicitors 22 tudor street london EC4Y 0JJ (1 page)
7 October 1999Return made up to 23/06/99; full list of members
  • 363(287) ‐ Registered office changed on 07/10/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 July 1998Company name changed chemstone LIMITED\certificate issued on 15/07/98 (2 pages)
13 July 1998Secretary resigned (1 page)
13 July 1998New director appointed (2 pages)
13 July 1998Director resigned (1 page)
13 July 1998New secretary appointed;new director appointed (2 pages)
6 July 1998Registered office changed on 06/07/98 from: 120 east road london N1 6AA (1 page)
23 June 1998Incorporation (15 pages)